TIMBERWORX LTD

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

15/01/2315 January 2023 Confirmation statement made on 2022-10-18 with no updates

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

09/01/229 January 2022 Confirmation statement made on 2021-10-18 with no updates

View Document

09/01/229 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 DIRECTOR APPOINTED MR IDNAN AFSAR

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/08/20

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

24/03/2124 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDNAN AFSAR

View Document

24/03/2124 March 2021 CESSATION OF ALICK MIAH AS A PSC

View Document

24/03/2124 March 2021 CESSATION OF GRACE ELIZABETH KAY AS A PSC

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR ALICK MIAH

View Document

30/08/2030 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICK MIAH

View Document

30/08/2030 August 2020 DIRECTOR APPOINTED MR ALICK MIAH

View Document

30/08/2030 August 2020 APPOINTMENT TERMINATED, DIRECTOR GRACE KAY

View Document

24/08/2024 August 2020 Annual accounts for year ending 24 Aug 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE ELIZABETH KAY

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

04/10/194 October 2019 CESSATION OF BRYAN THORNTON AS A PSC

View Document

04/10/194 October 2019 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MISS GRACE ELIZABETH KAY

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

06/08/196 August 2019 CESSATION OF PETER VALAITIS AS A PSC

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

03/08/183 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company